SmBus, PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 11 Debtor disposition: Dismissed for Other Reason |
|
Debtor Patel 2601 Realty, LLC
2601 State Street Columbus, IN 47201 BARTHOLOMEW-IN County: BARTHOLOMEW-IN Tax ID / EIN: 46-2940916 |
represented by |
David R. Krebs
Hester Baker Krebs LLC One Indiana Square, Suite 1600 211 N. Pennsylvania Street Indianapolis, IN 46204 317-833-3030 Fax : 317-833-3031 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of U.S. Trustee 101 W. Ohio St.. Ste. 1000 Indianapolis, IN 46204 317-226-6101 Email: [email protected] |
represented by |
Jeannette Eisan Hinshaw
Office of U.S. Trustee 101 W. Ohio St., Suite 1000 Indianapolis, IN 46204 317-226-5322 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/13/2017 | 97 | Docket Text BNC Certificate of Service - ORDER (re: Doc # 92). No. of Notices: 2 Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017) |
07/13/2017 | 96 | Docket Text BNC Certificate of Service - ORDER (re: Doc # 93). No. of Notices: 1 Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017) |
07/13/2017 | 95 | Docket Text BNC Certificate of Service - NOTICE OF DISMISSAL (re: Doc # 93). No. of Notices: 13 Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017) |
07/11/2017 | 94 | Docket Text Bankruptcy Case Closed. (als) (Entered: 07/11/2017) |
07/11/2017 | 93 | Docket Text Order Granting Motion to Dismiss Case. Notice of Entry of Dismissal issued to all creditors (re: Doc # 17). The Clerk's Office will distribute this order. (als) (Entered: 07/11/2017) |
07/11/2017 | 92 | Docket Text Order Granting Application for Interim Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney (Fee: $18852.50, Expense: $2109.26) (re: Doc # 70). The Clerk's Office will distribute this order. (als) (Entered: 07/11/2017) |
06/29/2017 | 91 | Docket Text PDF with attached Audio File. Court Date & Time [ 06/29/2017 09:00 AM ]. File Size [ 2,304 KB ]. Run Time [ 00:04:55 ]. (vCal Hearing ID (277148)).(Heiser-Davis, Heather). (Entered: 07/11/2017) |
06/29/2017 | 90 | Docket Text Withdrawal of Objection, filed by David R. Krebs on behalf of Debtor Patel 2601 Realty, LLC (re: Doc # 20). (Krebs, David) (Entered: 06/29/2017) |
06/29/2017 | 89 | Docket Text Minute Entry/Order re: (1) Continued Hearing on Motion to Dismiss Case filed by Old National Bank and Debtor's Objection thereto. Hearing held. Debtor's Objection is withdrawn on the record. Court grants Creditors Motion to Dismiss Case. Parties to submit order within 7 days (re: Doc # 17, 20) (2) Hearing on Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Hester Baker Krebs LLC as Debtor's Attorney and any Objection(s) filed thereto. Hearing held. Court grants Application for Compensation in the amount of $17,461.76 plus up to a maximum of $3,500.00 in addition in order to finish case. Counsel for Debtor to submit order within 7 days (re: Doc # 70). (hhd) (Entered: 06/29/2017) |
06/20/2017 | 88 | Docket Text Order Granting Motion to Determine Value of Secured Claim under 11 U.S.C. Sec. 506(a) (re: Doc # 51). Attorney for the debtor must distribute this order. (als) (Entered: 06/20/2017) |